Search icon

INSURANCE OFFICE OF AMERICA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INSURANCE OFFICE OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSURANCE OFFICE OF AMERICA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Dec 2001 (23 years ago)
Document Number: H31891
FEI/EIN Number 592472656

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1855 W State Road 434, Longwood, FL, 32750, US
Mail Address: 1855 W State Road 434, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INSURANCE OFFICE OF AMERICA, INC., MISSISSIPPI 1073108 MISSISSIPPI
Headquarter of INSURANCE OFFICE OF AMERICA, INC., RHODE ISLAND 000509451 RHODE ISLAND
Headquarter of INSURANCE OFFICE OF AMERICA, INC., ALASKA 10031465 ALASKA
Headquarter of INSURANCE OFFICE OF AMERICA, INC., ALABAMA 000-931-747 ALABAMA
Headquarter of INSURANCE OFFICE OF AMERICA, INC., MINNESOTA 36c73f1d-90d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of INSURANCE OFFICE OF AMERICA, INC., KENTUCKY 0620613 KENTUCKY
Headquarter of INSURANCE OFFICE OF AMERICA, INC., COLORADO 20091480510 COLORADO
Headquarter of INSURANCE OFFICE OF AMERICA, INC., CONNECTICUT 1183382 CONNECTICUT
Headquarter of INSURANCE OFFICE OF AMERICA, INC., IDAHO 537639 IDAHO

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900BCXDV2M4V9V771 H31891 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Corporation Service Company, 1201 Hays Street, Tallahassee, US-FL, US, 32301
Headquarters 1855 W State Road 434, Longwood, US-FL, US, 32750

Registration details

Registration Date 2018-04-19
Last Update 2022-05-05
Status LAPSED
Next Renewal 2022-04-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As H31891

Key Officers & Management

Name Role Address
Meyers Thomas Jr. Chief Financial Officer 1855 W. STATE ROAD 434, LONGWOOD, FL, 32750
RITENOUR HEATH Chairman 1855 W State Road 434, Longwood, FL, 32750
Motley Roberts President 1855 W State Road 434, Longwood, FL, 32750
Peters Robert Jr. Chief Operating Officer 1855 W State Road 434, Longwood, FL, 32750
Lagos Jeffrey Chief Executive Officer 1855 W State Road 434, Longwood, FL, 32750
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008024 ENVIRONMENTAL UNDERWRITING SOLUTIONS ACTIVE 2023-01-18 2028-12-31 - 1855 W. STATE ROAD 434, LONGWOOD, FL, 32750
G13000105364 EIDYIA INSURANCE SERVICES EXPIRED 2013-10-25 2018-12-31 - 1855 W STATE ROAD 434, LONGWOOD, FL, 32750
G13000105362 LEGENDS ENVIRONMENTAL INSURANCE SERVICES EXPIRED 2013-10-25 2018-12-31 - 1855 W. STATE ROAD 434, LONGWOOD, FL, 32750
G13000074898 ACN SERVICES LONDON ACTIVE 2013-07-26 2028-12-31 - 1855 WEST STATE ROAD 434, LONGWOOD, FL, 32750
G10000109720 NEW OFFICE BUSINESS SYSTEMS OF AMERICA ACTIVE 2010-12-02 2025-12-31 - 1855 W STATE ROAD 434, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 1855 W State Road 434, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1855 W State Road 434, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2018-04-26 Corporation Service Company -
AMENDMENT 2001-12-31 - -
AMENDMENT 2001-12-19 - -
AMENDED AND RESTATEDARTICLES 2000-04-11 - -
NAME CHANGE AMENDMENT 1997-07-24 INSURANCE OFFICE OF AMERICA, INC. -
NAME CHANGE AMENDMENT 1986-06-06 INSURANCE OFFICE OF FLORIDA, INC. -

Court Cases

Title Case Number Docket Date Status
Hawks Nest Condominium, Inc., Appellant(s), v. Westchester Surplus Lines Insurance Company, et al., Appellee(s). 3D2024-0284 2024-02-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
23-44-M

Parties

Name Hawks Nest Condominium, Inc.
Role Appellant
Status Active
Representations Mark Boyle, Molly Ann Chafe Brockmeyer
Name Westchester Surplus Lines Insurance Company
Role Appellee
Status Active
Representations Matthew John Lavisky, William Roderick Lewis, Alyssa Marie Philippi, Mihaela Cabulea
Name CRC INSURANCE SERVICES, LLC
Role Appellee
Status Active
Representations Jeffrey Scott Elkins, Michael Anthony Tessitore, II, Julissa Rodriguez
Name INSURANCE OFFICE OF AMERICA, INC.
Role Appellee
Status Active
Representations Brian John Moran, Christopher Ryan Parkinson
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-26
Type Disposition by Order
Subtype Dismissed
Description Upon review of Appellant's Response to the Court's Order to Show Cause, the matter is dismissed without prejudice and all pending Motions are denied as moot. This Court has no jurisdiction to act when a matter has been removed to federal court. See Garcia v. Deutsche Bank Nat'l Tr. Co., 259 So. 3d 201, 202 (Fla. 3d DCA 2018). EMAS, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-04-23
Type Response
Subtype Response
Description Response to Order dated March 22, 2024, and Motion to Treat Appeal as Writ of Certiorari Pursuant to Florida Rule of Appellate Procedure 9.040
On Behalf Of Hawks Nest Condominium, Inc.
View View File
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Westchester Surplus Lines Insurance Company
View View File
Docket Date 2024-03-22
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within thirty (30) days from the date of this Order, as to why this appeal should not be dismissed without prejudice due to lack of jurisdiction. Appellant should address, at a minimum, (1) the effect of the removal to federal court of the severed claims, and, accordingly, whether this Court would have jurisdiction to provide the relief requested in light of the fact that the claim against the severed party has been removed to federal court, and (2) under which rule or under what authority can the Court consider this appeal of a nonfinal order. Appellees may file a response within fourteen (14) days of the filing of Appellant's response to this show cause Order.
View View File
Docket Date 2024-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Hawks Nest Condominium, Inc.
View View File
Docket Date 2024-03-13
Type Record
Subtype Appendix
Description Appellant's Appendix
On Behalf Of Hawks Nest Condominium, Inc.
View View File
Docket Date 2024-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Insurance Office of America, Inc.
View View File
Docket Date 2024-03-12
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRC Insurance Services, LLC
View View File
Docket Date 2024-02-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10374977
On Behalf Of Hawks Nest Condominium, Inc.
View View File
Docket Date 2024-02-20
Type Notice
Subtype Notice
Description Notice of filing certificate of service.
On Behalf Of Hawks Nest Condominium, Inc.
View View File
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Incomplete certificate of service in NOA.
On Behalf Of Hawks Nest Condominium, Inc.
View View File
Docket Date 2024-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-02-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 24, 2024.
View View File
LOUIS SPAGNUOLO, J. DAVID NAUGHTON, JAY LEWIS FARROW, AND FARROW LAW, P.A. VS INSURANCE OFFICE OF AMERICA, INC., JOHN K. RITENOUR, HEATH RITENOUR, JOSHUA D. CLARK, THE LAW OFFICES OF JOSHUA D. CLARK, P.A., AND WOODROW W. POWER 5D2021-3108 2021-12-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000725

Parties

Name J. David Naughton
Role Appellant
Status Active
Name Jay Lewis Farrow
Role Appellant
Status Active
Name FARROW LAW, P.A.
Role Appellant
Status Active
Name Louis Spagnuolo
Role Appellant
Status Active
Representations Jay Farrow
Name INSURANCE OFFICE OF AMERICA, INC.
Role Appellee
Status Active
Representations Michael A. Tessitore, Charles J. Meltz, Holiday Hunt Russell
Name Joshua D. Clark
Role Appellee
Status Active
Name John K. Ritenour
Role Appellee
Status Active
Name Heath Ritenour
Role Appellee
Status Active
Name Woodrow W. Power
Role Appellee
Status Active
Name LAW OFFICES OF JOSHUA D. CLARK, P.A.
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION; 12/23 MOTION IS MOOT
Docket Date 2022-02-08
Type Response
Subtype Response
Description RESPONSE ~ PER 1/5 ORDER
On Behalf Of Louis Spagnuolo
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 2/7
Docket Date 2022-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Louis Spagnuolo
Docket Date 2022-01-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 1/31
Docket Date 2022-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of Louis Spagnuolo
Docket Date 2022-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Louis Spagnuolo
Docket Date 2022-01-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS, AAs TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION
Docket Date 2022-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Louis Spagnuolo
Docket Date 2021-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOOT PER 2/15 ORDER
On Behalf Of Louis Spagnuolo
Docket Date 2021-12-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/13/21
On Behalf Of Louis Spagnuolo
Docket Date 2021-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAY LEWIS FARROW AND FARROW LAW, P.A. VS INSURANCE OFFICE OF AMERICA, INC., JOHN K. RITENOUR, HEATH RITENOUR, JOSHUA D. CLARK, LAW OFFICES OF JOSHUA D. CLARK, P.A., LOUIS SPAGNUOLO, ROY CASWELL, J. DAVID NAUGHTON, WOODROW W. POWER, ET AL. 5D2021-1326 2021-05-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000725

Parties

Name Farrow Law, PA
Role Appellant
Status Active
Name Jay Lewis Farrow
Role Appellant
Status Active
Representations Jay Farrow, Holiday Hunt Russell
Name Joshua D. Clark
Role Appellee
Status Active
Name Louis Spagnuolo
Role Appellee
Status Active
Name LAW OFFICES OF JOSHUA D. CLARK, P.A.
Role Appellee
Status Active
Name Heath Ritenour
Role Appellee
Status Active
Name Morgan, Kidd, Lyons, Johnson, Garcia, LLP
Role Appellee
Status Active
Name INSURANCE OFFICE OF AMERICA, INC.
Role Appellee
Status Active
Representations Michael A. Tessitore, Charles J. Meltz, Christopher R. Parkinson, Brian J. Moran, Douglas Jason Jeffrey, Diran V. Seropian
Name Michael A. Tessitore
Role Appellee
Status Active
Name Woodrow W. Power
Role Appellee
Status Active
Name John K. Ritenour
Role Appellee
Status Active
Name ROY CASWELL, LLC.
Role Appellee
Status Active
Name J. David Naughton
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Lower Tribunal Clerk
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-28
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH INSTRUCTIONS
Docket Date 2022-05-02
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2022-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 4/13 ORDER AND MOTION TO ACCEPT RB AS TIMELY
On Behalf Of Louis Spagnuolo
Docket Date 2022-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Louis Spagnuolo
Docket Date 2022-04-07
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN AAS- JAY FARROW AND FARROW LAW, P.A.'S REPLY BRIEF
On Behalf Of Louis Spagnuolo
Docket Date 2022-03-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Louis Spagnuolo
Docket Date 2022-02-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/7
On Behalf Of Louis Spagnuolo
Docket Date 2022-01-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ VOLUME 3
On Behalf Of Insurance Office of America, Inc.
Docket Date 2022-01-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Insurance Office of America, Inc.
Docket Date 2022-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE APX TO AB IN MULTIPLE PARTS
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/5/22 - AMENDED NOTICE
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-10-08
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER OF AA, LOUIS SPAGNUOLO, IN IB/APX
On Behalf Of Louis Spagnuolo
Docket Date 2021-10-07
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Louis Spagnuolo
Docket Date 2021-10-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Louis Spagnuolo
Docket Date 2021-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Louis Spagnuolo
Docket Date 2021-06-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D21-1324
Docket Date 2021-06-14
Type Response
Subtype Response
Description RESPONSE ~ PER 6/4 ORDER
On Behalf Of Jay Lewis Farrow
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-06-04
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS ADVISE RE: CONSOLIDATION
Docket Date 2021-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/25/21
On Behalf Of Jay Lewis Farrow
Docket Date 2021-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 10/22 ORDER
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/7 (FOR AAS- JAY LEWIS FARROW AND FARROW LAW P.A.)
On Behalf Of Louis Spagnuolo
Docket Date 2021-08-04
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Louis Spagnuolo
Docket Date 2021-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/7 (FOR AA, LOUIS SPAGNUOLO)
On Behalf Of Louis Spagnuolo
Docket Date 2021-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/8
On Behalf Of Jay Lewis Farrow
LOUIS SPAGNUOLO, JAY LEWIS FARROW, AND FARROW LAW, P.A., VS INSURANCE OFFICE OF AMERICA, INC., JOHN K. RITENOUR, HEATH RITENOUR, ROY CASWELL, AND J. DAVID NAUGHTON, IV 5D2021-1324 2021-05-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000725

Parties

Name Farrow Law, PA
Role Appellant
Status Active
Name Morgan, Kidd, Lyons, Johnson, Garcia, LLP
Role Appellee
Status Active
Name Joshua D. Clark
Role Appellee
Status Active
Name INSURANCE OFFICE OF AMERICA, INC.
Role Appellee
Status Active
Representations Charles J. Meltz, Brian J. Moran, Jason Del Rosso, Michael A. Tessitore, Douglas Jason Jeffrey, Diran V. Seropian, Christopher R. Parkinson
Name ROY CASWELL, LLC.
Role Appellee
Status Active
Name Heath Ritenour
Role Appellee
Status Active
Name Michael A. Tessitore
Role Appellee
Status Active
Name John K. Ritenour
Role Appellee
Status Active
Name J. David Naughton
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name Jay Lewis Farrow
Role Appellant
Status Active
Name Louis Spagnuolo
Role Appellant
Status Active
Representations Meera K. Koodie, Jay Farrow, Holiday Hunt Russell

Docket Entries

Docket Date 2023-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-02
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ RESPONSE AND RB ACCEPTED; ATTY FARROW TO UPDATE EDCA EMAIL ADDRESSES...
Docket Date 2022-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 4/13 ORDER AND MOTION TO ACCEPT RB AS TIMELY
On Behalf Of Louis Spagnuolo
Docket Date 2022-04-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA'S W/IN 10 DYS RE: WHY RB SHOULD NOT BE STRICKEN
Docket Date 2022-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Louis Spagnuolo
Docket Date 2022-04-07
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN AAS- JAY FARROW AND FARROW LAW, P.A.'S REPLY BRIEF
On Behalf Of Louis Spagnuolo
Docket Date 2022-03-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 3/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Louis Spagnuolo
Docket Date 2021-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/25/21
On Behalf Of Louis Spagnuolo
Docket Date 2022-01-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ APPELLEES SHALL FILE THE APPENDIX IN MULTIPLE PARTS BY JANUARY 21, 2022. EACH VOLUME SHALL CONTAIN ITS OWN INDEX, BUT BE CONSECUTIVELY PAGE NUMBERED BEGINNING WITH THE FIRST VOLUME THROUGH THE LAST VOLUME, AND FILED IN CONSECUTIVE ORDER IN THE PORTAL.
Docket Date 2022-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE APX TO AB IN MULTIPLE PARTS
On Behalf Of Insurance Office of America, Inc.
Docket Date 2022-01-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/5/22 - AMENDED NOTICE
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-10-22
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE'S W/IN 5 DYS FILE AMENDED NTC OF AGREED EOT
Docket Date 2021-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 10/22 ORDER
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-10-08
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER OF AA, LOUIS SPAGNUOLO, IN IB/APX
On Behalf Of Louis Spagnuolo
Docket Date 2021-10-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AAS, JAY LEWIS FARROW, AND FARROW LAW, P.A.
On Behalf Of Louis Spagnuolo
Docket Date 2021-10-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Louis Spagnuolo
Docket Date 2021-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 10/7
Docket Date 2021-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Louis Spagnuolo
Docket Date 2021-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/7 (FOR AAS- JAY LEWIS FARROW AND FARROW LAW P.A.)
On Behalf Of Louis Spagnuolo
Docket Date 2021-08-04
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Louis Spagnuolo
Docket Date 2021-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/7 (FOR AA, LOUIS SPAGNUOLO)
On Behalf Of Louis Spagnuolo
Docket Date 2021-06-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D21-1326; IB'S BY 8/8
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-06-14
Type Response
Subtype Response
Description RESPONSE ~ PER 6/4 ORDER (FOR AES, INSURANCE OFFICE OF AMERICA, INC. JOHN K. RITENOUR and HEATH RITENOUR)
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-06-04
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS ADVISE RE: CONSOLIDATION
Docket Date 2021-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/8
On Behalf Of Louis Spagnuolo
Docket Date 2021-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Louis Spagnuolo
Docket Date 2021-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-28
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH INSTRUCTIONS
Docket Date 2022-02-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/7
On Behalf Of Louis Spagnuolo
Docket Date 2022-01-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ VOLUME 1
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-08-10
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ INITIAL BRF SHALL NOT EXCEED 17,201
LAW OFFICES OF ARCHIBALD J. THOMAS, III, P.A., AND VICKI L. GRAVES VS INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC., INSURANCE OFFICE OF AMERICA, INC., CHRISTOPHER LABRECQUE, ANTHONY TATUM, JAMES POWELL, KELSEY HAAS, ET AL. 5D2019-1567 2019-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-2192-CA-B

Parties

Name Law Offices of Archibald Thomas, III, P.A.
Role Appellant
Status Active
Representations Archibald J. Thomas, Ronald P. Angerer
Name Vicki L. Graves
Role Appellant
Status Active
Name Christopher Labrecque
Role Appellee
Status Active
Name INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC.
Role Appellee
Status Active
Representations Patrick G. Gilligan, Brian J. Moran, Christopher A. Anderson, Christopher R. Parkinson
Name JAMES POWELL, LLC
Role Appellee
Status Active
Name Anthony Tatum
Role Appellee
Status Active
Name INSURANCE OFFICE OF AMERICA, INC.
Role Appellee
Status Active
Name BENEFIT ADVISORS, INC.
Role Appellee
Status Active
Name Kelsey Haas
Role Appellee
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ OR WRITTEN OPINION
Docket Date 2020-06-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2020-06-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR, IN THE ALTERNATIVE, MOTION FOR WRITTEN OPINION
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2020-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-04-27
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 4/15 ORDER
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2020-04-16
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 4/15 ORDER
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE RE: OA AND COVID-19
Docket Date 2020-03-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-11-21
Type Response
Subtype Response
Description RESPONSE ~ TO SECOND AMENDED MOT FOR ATTY. FEES
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-11-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 11/14 2ND AMENDED MTN/ATTY FEES ACCEPTED
Docket Date 2019-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/21
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-11-15
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMEND NOT EOT W/IN 5 DAYS
Docket Date 2019-11-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR LEAVE TO FILE SECOND AMENDED MOT FORATTYS FEES
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE SECOND AMENDED MOTION FOR ATTORNEY'S FEES
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 11/15 ORDER
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SECOND AMENDED MOT FOR ATTYS FEES; FOR MERIT PANEL CONSIDERATION; DENIED PER 5/26 ORDER
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-11-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AE W/IN 10 DAYS FILE MOTION FOR LEAVE
Docket Date 2019-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED; FOR MERIT PANEL CONSIDERATION
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-10-18
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF RESPONSE FILED 10/17
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-10-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES; WITHDRAWN PER 10/18 NOTICE
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-10-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ 10/10 AMENDED IB ACCEPTED
Docket Date 2019-10-11
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOT FOR LEAVE TO FILE AMENDED BRIEF
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-10-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-10-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/23
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-07-26
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 343 PAGES
On Behalf Of Clerk Marion
Docket Date 2019-06-21
Type Response
Subtype Response
Description RESPONSE ~ TO 6/19 MOTION FOR ATTY'S FEES
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE SECOND AMENDED MOT FOR ATTY FEES
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-06-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-06-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA RONALD P. ANGERER 0104874
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-06-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-06-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE PATRICK G. GILLIGAN 0375454
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-05-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/28/19
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-05-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
VICKI L. GRAVES VS INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC., INSURANCE OFFICE OF AMERICA, INC., CHRISTOPHER LABRECQUE, ANTHONY TATUM, JAMES POWELL AND KELSEY HAAS 5D2018-3934 2018-12-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2016-2192-CA-B

Parties

Name Vicki L. Graves
Role Petitioner
Status Active
Representations Archibald J. Thomas, Ronald P. Angerer
Name JAMES POWELL, LLC
Role Respondent
Status Active
Name Christopher Labrecque
Role Respondent
Status Active
Name INSURANCE OFFICE OF AMERICA, INC.
Role Respondent
Status Active
Name INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC.
Role Respondent
Status Active
Representations Christopher A. Anderson, Patrick G. Gilligan, Brian J. Moran
Name Anthony Tatum
Role Respondent
Status Active
Name Kelsey Haas
Role Respondent
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-02-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-02-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-02-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-02-07
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-01-22
Type Response
Subtype Reply
Description REPLY
On Behalf Of Vicki L. Graves
Docket Date 2019-01-17
Type Response
Subtype Response
Description RESPONSE ~ PER 1/2 ORDER
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-01-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 10 DAYS
Docket Date 2018-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Vicki L. Graves
Docket Date 2018-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Vicki L. Graves
Docket Date 2018-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
Reg. Agent Change 2015-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State